Search icon

INTERNATIONAL FURNITURE CO., INC.

Company Details

Name: INTERNATIONAL FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1984 (40 years ago)
Entity Number: 962223
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 113 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
WILLIAM CHAN Chief Executive Officer 113 BOWERY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2022-12-22 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-13 2002-11-20 Address 36 CHELSEA PLACE, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1993-01-12 2000-12-13 Address 140 SUN VALLEY WAY, MORRIS PLAINS, NJ, 07950, USA (Type of address: Chief Executive Officer)
1993-01-12 2002-11-20 Address 113 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1984-12-24 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-24 1993-01-12 Address 113 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207003613 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201214060918 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060151 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181231006209 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161214006324 2016-12-14 BIENNIAL STATEMENT 2016-12-01
141204006730 2014-12-04 BIENNIAL STATEMENT 2014-12-01
121213006491 2012-12-13 BIENNIAL STATEMENT 2012-12-01
110104002252 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081215002197 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061215002841 2006-12-15 BIENNIAL STATEMENT 2006-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-17 No data 765 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 3645 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 765 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-11 No data 711A 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-07 No data 113 BOWERY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 765 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 711A 65TH ST, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 3612 MAIN ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 3645 MAIN ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-10 No data 765 65TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-24 2016-07-06 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2014-03-21 2014-03-31 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2014-02-07 2014-02-25 Wrong Goods NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2725103 CL VIO CREDITED 2018-01-04 175 CL - Consumer Law Violation
150229 CL VIO INVOICED 2011-11-04 375 CL - Consumer Law Violation
124825 CL VIO INVOICED 2011-02-14 125 CL - Consumer Law Violation
61752 CL VIO INVOICED 2006-11-08 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-22 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6125127203 2020-04-27 0202 PPP 113 Bowery, NEW YORK, NY, 10002-4900
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-4900
Project Congressional District NY-10
Number of Employees 27
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74826.95
Forgiveness Paid Date 2021-05-10
7718978403 2021-02-12 0202 PPS 113 Bowery, New York, NY, 10002-4900
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78900
Loan Approval Amount (current) 78900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4900
Project Congressional District NY-10
Number of Employees 25
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79663.06
Forgiveness Paid Date 2022-02-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
630491 Interstate 2025-01-07 20000 2024 4 4 Private(Property)
Legal Name INTERNATIONAL FURNITURE CO INC
DBA Name -
Physical Address 113 BOWERY, NEW YORK, NY, 10002, US
Mailing Address 113 BOWERY, NEW YORK, NY, 10002, US
Phone (212) 925-7477
Fax (212) 941-8738
E-mail INTERNATIONAL113@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value .5
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4036553200
Sequence number for each vehicle involved in a crash 2
The date a incident occurred 2024-06-10
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 2
The vehicle involved in the accident was towed from the scene N
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Dark - Lighted
Vehicle Identification number (VIN) JHHSDM2H9GK004034
Vehicle license number 63447JA
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State